BKL WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Resolutions

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

07/01/257 January 2025 Cessation of Geoffrey Dennis Hartnell as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Notification of Vintage Wealth Management Limited as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Cessation of Robert Andrew Stein as a person with significant control on 2025-01-07

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

07/11/237 November 2023 Statement of company's objects

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN BROOK / 20/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR LEE ALAN BROOK

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

06/01/176 January 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

03/03/153 March 2015 DISS40 (DISS40(SOAD))

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 FIRST GAZETTE

View Document

19/11/1419 November 2014 ADOPT ARTICLES 10/09/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 DIRECTOR APPOINTED MR STEVEN HOCKING-ROBINSON

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR NEIL ROBERT GRAHAM

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 01/02/13 STATEMENT OF CAPITAL GBP 1400

View Document

05/09/135 September 2013 COMPANY NAME CHANGED VINTAGE FINCHLEY LIMITED CERTIFICATE ISSUED ON 05/09/13

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company